TIMEREGAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTIMEREGAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00161489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIMEREGAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TIMEREGAL LIMITED located?

    Registered Office Address
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMEREGAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK INVESTMENTS LIMITEDDec 10, 1919Dec 10, 1919

    What are the latest accounts for TIMEREGAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for TIMEREGAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 23, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 20/01/2012
    RES13

    Annual return made up to Jan 04, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Stephen Donald Corner as a secretary on Oct 14, 2011

    1 pagesAP03

    Termination of appointment of David Scudder as a secretary on Oct 14, 2011

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Termination of appointment of Anthony White as a secretary

    2 pagesTM02

    Appointment of David Scudder as a secretary

    3 pagesAP03

    Annual return made up to Jan 04, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Jan 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Martin John Alban Dore on Jan 04, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    12 pagesAA

    Who are the officers of TIMEREGAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNER, Stephen Donald
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Secretary
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    163785590001
    DORE, Martin John Alban
    37 Sussex Gardens
    Highgate
    N6 4LY London
    Director
    37 Sussex Gardens
    Highgate
    N6 4LY London
    United KingdomBritish22074960001
    ROTHERAM, Philip John
    65 York Road
    SS6 8SA Rayleigh
    Essex
    Director
    65 York Road
    SS6 8SA Rayleigh
    Essex
    United KingdomBritish41043580001
    SCUDDER, David
    Recreation Way
    Kemsley
    ME10 2RD Sittingbourne
    2
    Kent
    England
    Secretary
    Recreation Way
    Kemsley
    ME10 2RD Sittingbourne
    2
    Kent
    England
    British161390880001
    WHITE, Anthony John
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    Secretary
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    British90266920001
    AL HAMDAN, Najeeb Mohamad Ahmad
    Flat 55 Beverly House
    133-135 Park Road
    NW8 7JB London
    Director
    Flat 55 Beverly House
    133-135 Park Road
    NW8 7JB London
    Kuwaiti38628810002
    AL-IBRAHIM, Oday
    10 Hyde Park Square
    W2 2JP London
    Director
    10 Hyde Park Square
    W2 2JP London
    Kuwaiti24065580001
    AL-MUDHAF, Tareq Abdullah
    Flat 16 5 Park St James
    Prince Albert Road
    NW8 7LE London
    Director
    Flat 16 5 Park St James
    Prince Albert Road
    NW8 7LE London
    Kuwaiti54726190001
    BETTS, David Roland
    35 High Street
    Foxton
    CB2 6SP Cambridge
    Director
    35 High Street
    Foxton
    CB2 6SP Cambridge
    British33369690001
    BUCHANAN, David Fordyce
    Hastings Pennymead Drive
    East Horsley
    KT24 5AH Leatherhead
    Surrey
    Director
    Hastings Pennymead Drive
    East Horsley
    KT24 5AH Leatherhead
    Surrey
    British3864680001
    CHALLENS, Patricia Hilary
    7 Sherborne Gardens
    W13 8AS London
    Director
    7 Sherborne Gardens
    W13 8AS London
    British68282210001
    STEVENSON, Peter Martin
    52 Windermere Avenue
    N3 3RA London
    Director
    52 Windermere Avenue
    N3 3RA London
    British34209120002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0